Laneside Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0NT
Secretary Name | Darren Andrew Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 June 2012) |
Role | Company Director |
Correspondence Address | 177 Sunny Bank Road Mirfield West Yorkshire WF14 0JG |
Director Name | Mr Paul Arnold Simpson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0BQ |
Secretary Name | Mr Philip David Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3LR |
Director Name | George Gledhill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 1 Ringley Meadows Stoneclaugh Radcliffe Manchester M26 1ER |
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2006) |
Role | Accountant |
Correspondence Address | 37 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3LR |
Director Name | Raymond Gerard Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2005) |
Role | Production Director |
Correspondence Address | 278 Holme Lane Bradford West Yorkshire BD4 0PX |
Director Name | Mark Simon Addison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2006) |
Role | Sales Director |
Correspondence Address | 3 Mossfield Close Heaton Norris Stockport Cheshire SK4 3LW |
Secretary Name | Mr Eric Michael Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dean Laneside Lane Kirkheaton Huddersfield West Yorkshire HD5 0NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £129,802 |
Cash | £31,820 |
Current Liabilities | £294,839 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2012 | Final Gazette dissolved following liquidation (1 page) |
6 June 2012 | Final Gazette dissolved following liquidation (1 page) |
6 March 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 March 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Company name changed city desk manufacturing LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Statement of affairs with form 4.19 (12 pages) |
23 June 2010 | Statement of affairs with form 4.19 (12 pages) |
21 June 2010 | Registered office address changed from Bradford Road Cleckheaton West Yorkshire BD19 5BD on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Bradford Road Cleckheaton West Yorkshire BD19 5BD on 21 June 2010 (1 page) |
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Director's details changed for Mr Eric Michael Simpson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Eric Michael Simpson on 27 January 2010 (2 pages) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages) |
22 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
4 November 2008 | Secretary appointed darren andrew bradley (2 pages) |
4 November 2008 | Secretary appointed darren andrew bradley (2 pages) |
1 November 2008 | Appointment terminated secretary eric simpson (1 page) |
1 November 2008 | Appointment Terminated Secretary eric simpson (1 page) |
4 September 2008 | Appointment terminated director paul simpson (1 page) |
4 September 2008 | Appointment Terminated Director paul simpson (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
18 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
10 July 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
18 June 2007 | Nc inc already adjusted 27/02/07 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 27/02/07 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Particulars of contract relating to shares (2 pages) |
18 June 2007 | Ad 27/02/07--------- £ si 250000@1=250000 £ ic 83/250083 (2 pages) |
18 June 2007 | Ad 27/02/07--------- £ si 250000@1=250000 £ ic 83/250083 (2 pages) |
18 June 2007 | Particulars of contract relating to shares (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: upper carr mills bradford road,liversedge west yorkshire WF15 6HT (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: upper carr mills bradford road,liversedge west yorkshire WF15 6HT (2 pages) |
23 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members
|
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
19 January 1993 | Incorporation (12 pages) |
19 January 1993 | Incorporation (12 pages) |